Changes in Flood Hazard Determinations

Published date07 February 2020
Citation85 FR 7322
Record Number2020-02459
SectionNotices
CourtFederal Emergency Management Agency,Homeland Security Department
7322
Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2020–0002; Internal
Agency Docket No. FEMA–B–2008]
Changes in Flood Hazard
Determinations
AGENCY
: Federal Emergency
Management Agency, DHS.
ACTION
: Notice.
SUMMARY
: This notice lists communities
where the addition or modification of
Base Flood Elevations (BFEs), base flood
depths, Special Flood Hazard Area
(SFHA) boundaries or zone
designations, or the regulatory floodway
(hereinafter referred to as flood hazard
determinations), as shown on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports,
prepared by the Federal Emergency
Management Agency (FEMA) for each
community, is appropriate because of
new scientific or technical data. The
FIRM, and where applicable, portions of
the FIS report, have been revised to
reflect these flood hazard
determinations through issuance of a
Letter of Map Revision (LOMR), in
accordance with Federal Regulations.
The LOMR will be used by insurance
agents and others to calculate
appropriate flood insurance premium
rates for new buildings and the contents
of those buildings. For rating purposes,
the currently effective community
number is shown in the table below and
must be used for all new policies and
renewals.
DATES
: These flood hazard
determinations will be finalized on the
dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has 90 days in
which to request through the
community that the Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
may be changed during the 90-day
period.
ADDRESSES
: The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at https://
msc.fema.gov for comparison.
Submit comments and/or appeals to
the Chief Executive Officer of the
community as listed in the table below.
FOR FURTHER INFORMATION CONTACT
: Rick
Sacbibit, Chief, Engineering Services
Branch, Federal Insurance and
Mitigation Administration, FEMA, 400
C Street SW, Washington, DC 20472,
(202) 646–7659, or (email)
patrick.sacbibit@fema.dhs.gov; or visit
the FEMA Map Information eXchange
(FMIX) online at https://
www.floodmaps.fema.gov/fhm/fmx_
main.html.
SUPPLEMENTARY INFORMATION
: The
specific flood hazard determinations are
not described for each community in
this notice. However, the online
location and local community map
repository address where the flood
hazard determination information is
available for inspection is provided.
Any request for reconsideration of
flood hazard determinations must be
submitted to the Chief Executive Officer
of the community as listed in the table
below.
The modifications are made pursuant
to section 201 of the Flood Disaster
Protection Act of 1973, 42 U.S.C. 4105,
and are in accordance with the National
Flood Insurance Act of 1968, 42 U.S.C.
4001 et seq., and with 44 CFR part 65.
The FIRM and FIS report are the basis
of the floodplain management measures
that the community is required either to
adopt or to show evidence of having in
effect in order to qualify or remain
qualified for participation in the
National Flood Insurance Program
(NFIP).
These flood hazard determinations,
together with the floodplain
management criteria required by 44 CFR
60.3, are the minimum that are required.
They should not be construed to mean
that the community must change any
existing ordinances that are more
stringent in their floodplain
management requirements. The
community may at any time enact
stricter requirements of its own or
pursuant to policies established by other
Federal, State, or regional entities. The
flood hazard determinations are in
accordance with 44 CFR 65.4.
The affected communities are listed in
the following table. Flood hazard
determination information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
Map Service Center at https://
msc.fema.gov for comparison.
(Catalog of Federal Domestic Assistance No.
97.022, ‘‘Flood Insurance.’’)
Michael M. Grimm,
Assistant Administrator for Risk
Management, Department of Homeland
Security, Federal Emergency Management
Agency.
State and county Location and
case No. Chief executive officer
of community Community map
repository Online location of letter
of map revision Date of
modification Community
No.
Colorado:
Arapahoe ..... City of Aurora
(19–08–
0550P).
The Honorable Bob
LeGare, Mayor, City of
Aurora, 15151 East Ala-
meda Parkway, Aurora,
CO 80012.
Engineering Department,
15151 East Alameda
Parkway, Aurora, CO
80012.
https://msc.fema.gov/portal/
advanceSearch. May 1, 2020 ....... 080002
Arapahoe ..... City of Aurora
(19–08–
0618P).
The Honorable Bob
LeGare, Mayor, City of
Aurora, 15151 East Ala-
meda Parkway, Aurora,
CO 80012.
Engineering Department,
15151 East Alameda
Parkway, Aurora, CO
80012.
https://msc.fema.gov/portal/
advanceSearch. May 15, 2020 ..... 080002
Arapahoe ..... City of Centen-
nial (19–08–
0550P).
The Honorable Stephanie
Piko, Mayor, City of
Centennial, 13133 East
Arapahoe Road, Cen-
tennial, CO 80112.
Southeast Metro
Stormwater Authority, 76
Inverness Drive East,
Suite A, Englewood, CO
80112.
https://msc.fema.gov/portal/
advanceSearch. May 1, 2020 ....... 080315
VerDate Sep<11>2014 17:42 Feb 06, 2020 Jkt 250001 PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 E:\FR\FM\07FEN1.SGM 07FEN1
jbell on DSKJLSW7X2PROD with NOTICES
7323
Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices
State and county Location and
case No. Chief executive officer
of community Community map
repository Online location of letter
of map revision Date of
modification Community
No.
Arapahoe ..... City of Centen-
nial (19–08–
0618P).
The Honorable Stephanie
Piko, Mayor, City of
Centennial, 13133 East
Arapahoe Road, Cen-
tennial, CO 80112.
Southeast Metro
Stormwater Authority, 76
Inverness Drive East,
Suite A, Englewood, CO
80112.
https://msc.fema.gov/portal/
advanceSearch. May 15, 2020 ..... 080315
Arapahoe ..... Unincorporated
areas of
Arapahoe
County (19–
08–0550P).
The Honorable Jeff Baker,
Chairman, Arapahoe
County Board of Com-
missioners, 5334 South
Prince Street, Littleton,
CO 80120.
Arapahoe County Public
Works and Development
Department, 6924 South
Lima Street, Centennial,
CO 80112.
https://msc.fema.gov/portal/
advanceSearch. May 1, 2020 ....... 080011
Arapahoe ..... Unincorporated
areas of
Arapahoe
County (19–
08–0618P).
The Honorable Jeff Baker,
Chairman, Arapahoe
County Board of Com-
missioners, 5334 South
Prince Street, Littleton,
CO 80120.
Arapahoe County Public
Works and Development
Department, 6924 South
Lima Street, Centennial,
CO 80112.
https://msc.fema.gov/portal/
advanceSearch. May 15, 2020 ..... 080011
Douglas ....... Unincorporated
areas of Doug-
las County
(19–08–
0888P).
The Honorable Roger A.
Partridge, Chairman,
Douglas County Board
of Commissioners, 100
3rd Street, Castle Rock,
CO 80104.
Public Works Engineering
Division, 100 3rd Street,
Castle Rock, CO 80104.
https://msc.fema.gov/portal/
advanceSearch. May 15, 2020 ..... 080049
Connecticut: Fair-
field. City of Stamford
(19–01–
1380P).
The Honorable David
Martin, Mayor, City of
Stamford, 888 Wash-
ington Boulevard, Stam-
ford, CT 06901.
City Hall, 888 Washington
Boulevard, Stamford, CT
06901.
https://msc.fema.gov/portal/
advanceSearch. Apr. 13, 2020 ..... 090015
Florida:
Hillsborough City of Tampa
(19–04–
6204P).
The Honorable Jane Cas-
tor, Mayor, City of
Tampa, 306 East Jack-
son Street, Tampa, FL
33602.
Development Services Cen-
ter, 1400 North Boule-
vard, Tampa, FL 33607.
https://msc.fema.gov/portal/
advanceSearch. May 18, 2020 ..... 120114
Monroe ........ Unincorporated
areas of Mon-
roe County
(20–04–
0041P).
The Honorable Heather
Carruthers, Mayor,
Monroe County Board
of Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
Monroe County Building
Department, 2798 Over-
seas Highway, Suite 300,
Marathon, FL 33050.
https://msc.fema.gov/portal/
advanceSearch. Apr. 27, 2020 ..... 125129
Monroe ........ Unincorporated
areas of Mon-
roe County
(20–04–
0057P).
The Honorable Heather
Carruthers, Mayor,
Monroe County Board
of Commissioners, 500
Whitehead Street, Suite
102, Key West, FL
33040.
Monroe County Building
Department, 2798 Over-
seas Highway, Suite 300,
Marathon, FL 33050.
https://msc.fema.gov/portal/
advanceSearch. Apr. 28, 2020 ..... 125129
Louisiana: St.
Tammany. Unincorporated
areas of St.
Tammany Par-
ish (19–06–
0185P).
Mr. Michael B. Cooper,
St. Tammany Parish
President, 21490 Koop
Drive, Mandeville, LA
70471.
St. Tammany Parish De-
partment of Inspections
and Enforcement, 21454
Koop Drive, Mandeville,
LA 70471.
https://msc.fema.gov/portal/
advanceSearch. Apr. 16, 2020 ..... 225205
North Carolina:
Durham ....... City of Durham
(19–04–
5407P).
The Honorable Steve
Schewel, Mayor, City of
Durham, 101 City Hall
Plaza, Durham, NC
27701.
Durham City-County Hall,
101 City Hall Plaza, Dur-
ham, NC 27701.
https://msc.fema.gov/portal/
advanceSearch. May 13, 2020 ..... 370086
Durham ....... Unincorporated
areas of Dur-
ham County
(19–04–
5407P).
The Honorable Wendy
Jones, Chair, Durham
County Board of Com-
missioners, 200 East
Main Street, Durham,
NC 27701.
Durham City-County Hall,
101 City Hall Plaza, Dur-
ham, NC 27701.
https://msc.fema.gov/portal/
advanceSearch. May 13, 2020 ..... 370085
Guilford ........ City of High Point
(19–04–
4081P).
The Honorable Jay W.
Wagner, Mayor, City of
High Point , P.O. Box
230, High Point, NC
27261.
City Hall, 211 South Ham-
ilton Street, High Point,
NC 27261.
https://msc.fema.gov/portal/
advanceSearch. Apr. 17, 2020 ..... 370113
Oklahoma: Cana-
dian. City of Oklahoma
City (19–06–
3335P).
The Honorable David
Holt, Mayor, City of
Oklahoma City, 200
North Walker Avenue,
Oklahoma City, OK
73102.
Department of Public
Works, 420 West Main
Street, Suite 700, Okla-
homa City, OK 73102.
https://msc.fema.gov/portal/
advanceSearch. Apr. 7, 2020 ....... 405378
South Carolina:
Charleston ... City of Isle of
Palms (19–04–
6832P).
Ms. Desiree Fragoso, City
of Isle of Palms Admin-
istrator, 1207 Palm
Boulevard, Isle of
Palms, SC 29451.
Building and Planning De-
partment, 1207 Palm
Boulevard, Isle of Palms,
SC 29451.
https://msc.fema.gov/portal/
advanceSearch. May 4, 2020 ....... 455416
VerDate Sep<11>2014 17:42 Feb 06, 2020 Jkt 250001 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 E:\FR\FM\07FEN1.SGM 07FEN1
jbell on DSKJLSW7X2PROD with NOTICES
7324
Federal Register / Vol. 85, No. 26 / Friday, February 7, 2020 / Notices
State and county Location and
case No. Chief executive officer
of community Community map
repository Online location of letter
of map revision Date of
modification Community
No.
Georgetown Unincorporated
areas of
Georgetown
County (19–
04–6806P).
Mr. Sel Hemingway,
Georgetown County Ad-
ministrator, 716 Prince
Street, Georgetown, SC
29440.
Georgetown County Build-
ing Department, 129
Screven Street, George-
town, SC 29440.
https://msc.fema.gov/portal/
advanceSearch. Apr. 30, 2020 ..... 450085
Texas:
Bexar ........... City of Live Oak
(19–06–
2060P).
The Honorable Mary M.
Dennis, Mayor, City of
Live Oak, 8001 Shin
Oak Drive, Live Oak,
TX 78233.
Public Works Department,
8001 Shin Oak Drive,
Live Oak, TX 78233.
https://msc.fema.gov/portal/
advanceSearch. Apr. 20, 2020 ..... 480043
Bexar ........... City of San Anto-
nio (18–06–
1183P).
The Honorable Ron
Nirenberg, Mayor, City
of San Antonio, P.O.
Box 839966, San Anto-
nio, TX 78283.
Transportation and Capital
Improvements Depart-
ment, Storm Water Divi-
sion, 114 West Com-
merce Street, 7th Floor,
San Antonio, TX 78205.
https://msc.fema.gov/portal/
advanceSearch. Apr. 20, 2020 ..... 480045
Collin ........... City of Allen (19–
06–3850P). The Honorable Stephen
Terrell, Mayor, City of
Allen, 305 Century
Parkway, 1st Floor,
Allen, TX 75013.
Engineering and Traffic De-
partment, 305 Century
Parkway, Allen, TX
75013.
https://msc.fema.gov/portal/
advanceSearch. May 8, 2020 ....... 480131
Collin ........... City of Celina
(19–06–
2325P).
The Honorable Sean
Terry, Mayor, City of
Celina, 142 North Ohio
Street, Celina, TX
75009.
City Hall, 142 North Ohio
Street, Celina, TX 75009. https://msc.fema.gov/portal/
advanceSearch. May 18, 2020 ..... 480133
Collin ........... Unincorporated
areas of Collin
County (19–
06–2325P).
The Honorable Chris Hill,
Collin County Judge,
2300 Bloomdale Road,
Suite 4192, McKinney,
TX 75071.
Collin County Engineering
Department, 4690 Com-
munity Avenue, Suite
200, McKinney, TX
75071.
https://msc.fema.gov/portal/
advanceSearch. May 18, 2020 ..... 480130
Harris ........... Unincorporated
areas of Harris
County (19–
06–1115P).
The Honorable Lina Hi-
dalgo, Harris County
Judge, 1001 Preston
Street, Suite 911, Hous-
ton, TX 77002.
Harris County Engineering
Department, 1001 Pres-
ton Street, 7th Floor,
Houston, TX 77002.
https://msc.fema.gov/portal/
advanceSearch. Apr. 27, 2020 ..... 480287
Tarrant ......... City of Keller
(19–06–
3734P).
The Honorable Pat
McGrail, Mayor, City of
Keller, P.O. Box 770,
Keller, TX 76244.
City Hall, 1100 Bear Creek
Parkway, Keller, TX
76248.
https://msc.fema.gov/portal/
advanceSearch. Apr. 16, 2020 ..... 480602
Waller .......... Unincorporated
areas of Waller
County (19–
06–1115P).
The Honorable Carbett
‘‘Trey’’ J. Duhon, III,
Waller County Judge,
836 Austin Street, Suite
203, Hempstead, TX
77445.
Waller County Engineering
Department, 775 Busi-
ness Highway 290 East,
Hempstead, TX 77445.
https://msc.fema.gov/portal/
advanceSearch. Apr. 27, 2020 ..... 480640
[FR Doc. 2020–02459 Filed 2–6–20; 8:45 am]
BILLING CODE 9110–12–P
DEPARTMENT OF HOMELAND
SECURITY
Federal Emergency Management
Agency
[Docket ID FEMA–2020–0002; Internal
Agency Docket No. FEMA–B–2010]
Changes in Flood Hazard
Determinations
AGENCY
: Federal Emergency
Management Agency, DHS.
ACTION
: Notice.
SUMMARY
: This notice lists communities
where the addition or modification of
Base Flood Elevations (BFEs), base flood
depths, Special Flood Hazard Area
(SFHA) boundaries or zone
designations, or the regulatory floodway
(hereinafter referred to as flood hazard
determinations), as shown on the Flood
Insurance Rate Maps (FIRMs), and
where applicable, in the supporting
Flood Insurance Study (FIS) reports,
prepared by the Federal Emergency
Management Agency (FEMA) for each
community, is appropriate because of
new scientific or technical data. The
FIRM, and where applicable, portions of
the FIS report, have been revised to
reflect these flood hazard
determinations through issuance of a
Letter of Map Revision (LOMR), in
accordance with Federal Regulations.
The LOMR will be used by insurance
agents and others to calculate
appropriate flood insurance premium
rates for new buildings and the contents
of those buildings. For rating purposes,
the currently effective community
number is shown in the table below and
must be used for all new policies and
renewals.
DATES
: These flood hazard
determinations will be finalized on the
dates listed in the table below and
revise the FIRM panels and FIS report
in effect prior to this determination for
the listed communities.
From the date of the second
publication of notification of these
changes in a newspaper of local
circulation, any person has 90 days in
which to request through the
community that the Deputy Associate
Administrator for Insurance and
Mitigation reconsider the changes. The
flood hazard determination information
may be changed during the 90-day
period.
ADDRESSES
: The affected communities
are listed in the table below. Revised
flood hazard information for each
community is available for inspection at
both the online location and the
respective community map repository
address listed in the table below.
Additionally, the current effective FIRM
and FIS report for each community are
accessible online through the FEMA
VerDate Sep<11>2014 17:42 Feb 06, 2020 Jkt 250001 PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 E:\FR\FM\07FEN1.SGM 07FEN1
jbell on DSKJLSW7X2PROD with NOTICES

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT